THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 02885049
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016; Termination of appointment of Robert Neil Symons as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED are www.thehouselanddevelopmentcorporation.co.uk, and www.the-house-land-development-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The House Land Development Corporation Limited is a Private Limited Company. The company registration number is 02885049. The House Land Development Corporation Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of The House Land Development Corporation Limited is 82 St John Street London Ec1m 4jn. . DEAN, John Grenville is a Director of the company. Secretary ARNOLD, William John has been resigned. Secretary SYMONS, Robert Neil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROCKSOM, Richard Anthony has been resigned. Director DEAN, Mary Josephine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SYMONS, Robert Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEAN, John Grenville
Appointed Date: 14 December 2011
92 years old

Resigned Directors

Secretary
ARNOLD, William John
Resigned: 30 June 1994
Appointed Date: 11 March 1994

Secretary
SYMONS, Robert Neil
Resigned: 31 December 2016
Appointed Date: 30 June 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1994
Appointed Date: 06 January 1994

Director
BROCKSOM, Richard Anthony
Resigned: 30 June 1994
Appointed Date: 11 March 1994
66 years old

Director
DEAN, Mary Josephine
Resigned: 14 December 2011
Appointed Date: 30 June 1994
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1994
Appointed Date: 06 January 1994

Director
SYMONS, Robert Neil
Resigned: 31 December 2016
Appointed Date: 14 December 2011
70 years old

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Events

15 Feb 2017
Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016
15 Feb 2017
Termination of appointment of Robert Neil Symons as a director on 31 December 2016
27 Apr 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

17 Apr 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
22 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1994
Registered office changed on 22/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Feb 1994
Company name changed softwalk LIMITED\certificate issued on 16/02/94

15 Feb 1994
Company name changed\certificate issued on 15/02/94
06 Jan 1994
Incorporation

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Charges

27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Bank chambers, north street, burnham market, king's lynn…
19 April 2000
Debenture
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Freehold property K.a 37 flats and 21 garages at patricia…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Freehold property k/a flats 1-36 and 21 garages at…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Freehold property k/a 7 flats and 25 garages at st alband…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Freehold property k/a flats 2,4,6, and 8 and garages 1-2 at…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Leasehold property k/a 45,46,47,48 elm park gardens london…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Freehold property k/a being flats 1-36 and 20 garages at…
19 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 25 July 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Leasehold property k/a units 3 and 4 naylor road sweetbriar…
11 March 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 3 and 4 naylor road sweetbriar industrial estate…
30 June 1994
Debenture
Delivered: 14 July 1994
Status: Satisfied on 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over all l/h-property k/a 45, 46, 47 and 48…
30 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all the plant machinery and fixtures…